CH01 |
On March 7, 2024 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 4, 2023
filed on: 15th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2022
filed on: 6th, October 2023
| accounts
|
Free Download
(44 pages)
|
TM01 |
Director appointment termination date: August 30, 2023
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On May 8, 2023 new director was appointed.
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 1, 2023: 111439.00 GBP
filed on: 2nd, March 2023
| capital
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to December 31, 2021
filed on: 5th, October 2022
| accounts
|
Free Download
(44 pages)
|
AP03 |
On May 11, 2022 - new secretary appointed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2022 new director was appointed.
filed on: 19th, May 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 11, 2021: 111217.00 GBP
filed on: 16th, November 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 12, 2021: 105000.00 GBP
filed on: 18th, October 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW England to Warner House 123 Castle Street Salisbury SP1 3TB on September 14, 2021
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
AP01 |
On May 20, 2021 new director was appointed.
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, February 2021
| incorporation
|
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, February 2021
| resolution
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(13 pages)
|
CH01 |
On April 30, 2020 director's details were changed
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 20, 2020 new director was appointed.
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 7, 2020 director's details were changed
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on December 6, 2019: 105000.00 GBP
filed on: 10th, February 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 16, 2019: 3750.00 GBP
filed on: 12th, December 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 16, 2019: 100000.00 GBP
filed on: 12th, December 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, November 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 16, 2019: 3297.00 GBP
filed on: 29th, October 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: May 31, 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 2nd, April 2019
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 22, 2019: 3296.67 GBP
filed on: 2nd, April 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, April 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 22, 2019: 1374.00 GBP
filed on: 2nd, April 2019
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, April 2019
| capital
|
Free Download
(2 pages)
|
AP01 |
On January 3, 2019 new director was appointed.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 3, 2019 director's details were changed
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 3, 2019 new director was appointed.
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 13 Harforde Court John Tate Road Hertford SG13 7NW England to East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Herts EN7 5BW on December 10, 2018
filed on: 10th, December 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 5, 2018
filed on: 5th, December 2018
| resolution
|
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 5th, November 2018
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 5th, November 2018
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: November 1, 2017
filed on: 21st, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW England to 13 Harforde Court John Tate Road Hertford SG13 7NW on August 9, 2017
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from East Wing, Goffs Oak House Goffs Lane Goffs Oak Waltham Cross EN7 5BW United Kingdom to 6 Harforde Court, John Tate Road Hertford Hertfordshire SG13 7NW on July 23, 2017
filed on: 23rd, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 1st, August 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2016 director's details were changed
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 4, 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, May 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 8, 2015: 550.00 GBP
filed on: 21st, May 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, May 2015
| resolution
|
Free Download
|
AA01 |
Current accounting reference period shortened from February 28, 2016 to December 31, 2015
filed on: 25th, March 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, February 2015
| incorporation
|
Free Download
(23 pages)
|